Background WavePink WaveYellow Wave

AQUA LEGION UK. LIMITED (05979183)

AQUA LEGION UK. LIMITED (05979183) is an active UK company. incorporated on 26 October 2006. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. AQUA LEGION UK. LIMITED has been registered for 19 years. Current directors include FRANCIS, Delano Constantine.

Company Number
05979183
Status
active
Type
ltd
Incorporated
26 October 2006
Age
19 years
Address
70a Disraeli Road, London, E7 9JT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
FRANCIS, Delano Constantine
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA LEGION UK. LIMITED

AQUA LEGION UK. LIMITED is an active company incorporated on 26 October 2006 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. AQUA LEGION UK. LIMITED was registered 19 years ago.(SIC: 36000)

Status

active

Active since 19 years ago

Company No

05979183

LTD Company

Age

19 Years

Incorporated 26 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

05979183 LIMITED
From: 28 April 2017To: 4 May 2017
PLUMB - LEGION LIMITED
From: 6 June 2007To: 1 August 2007
NTP BUILDING SERVICES LIMITED
From: 26 October 2006To: 6 June 2007
Contact
Address

70a Disraeli Road London, E7 9JT,

Previous Addresses

The Red House, St Antonys, 13 Upton Avenue Forest Gate London Newham E7 9PN
From: 28 April 2017To: 24 January 2026
C/O Sam's Accounting Services Ltd, 92 a Forest Road Walthamstow, London E17 6JQ
From: 26 October 2006To: 28 April 2017
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANCIS, Aesha Noreen

Active
Disraeli Road, LondonE7 9JT
Secretary
Appointed 26 Oct 2006

FRANCIS, Delano Constantine

Active
Disraeli Road, LondonE7 9JT
Born September 1976
Director
Appointed 26 Oct 2006

Persons with significant control

2

Mr Delano Constantine Francis

Active
13 Upton Avenue, LondonE7 9PN
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Aesha Noreen Francis

Active
13 Upton Avenue, LondonE7 9PN
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
24 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Certificate Change Of Name Company
4 May 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Administrative Restoration Company
28 April 2017
RT01RT01
Certificate Change Of Name Company
28 April 2017
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
4 April 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Gazette Filings Brought Up To Date
17 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2006
NEWINCIncorporation